Background WavePink WaveYellow Wave

TRANSDEV TRAM UK LIMITED (03672941)

TRANSDEV TRAM UK LIMITED (03672941) is an active UK company. incorporated on 24 November 1998. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49311). TRANSDEV TRAM UK LIMITED has been registered for 27 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien.

Company Number
03672941
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49311)
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien
SIC Codes
49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV TRAM UK LIMITED

TRANSDEV TRAM UK LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49311). TRANSDEV TRAM UK LIMITED was registered 27 years ago.(SIC: 49311)

Status

active

Active since 27 years ago

Company No

03672941

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

VEOLIA TRANSDEV UK AND IRELAND LIMITED
From: 15 January 2013To: 24 June 2015
TRANSDEV TRAM U.K. LIMITED
From: 28 April 2000To: 15 January 2013
NOTTINGHAM TRAM COMPANY LIMITED
From: 24 March 1999To: 28 April 2000
SHELFCO (NO.1600) LIMITED
From: 24 November 1998To: 24 March 1999
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England
From: 8 March 2017To: 12 August 2021
Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 9 March 2015To: 8 March 2017
3Rd Floor 401 King Street London W6 9NJ
From: 5 August 2010To: 9 March 2015
Garrick House Stamford Brook Garage 74 Chiswick High Road London W4 1SY
From: 24 November 1998To: 5 August 2010
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 16
Director Joined
Mar 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 15 Jul 2024

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2020
Resigned 12 Jan 2023

FOSTER, Michael

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Secretary
Appointed 08 Mar 2017
Resigned 24 Sept 2019

HICKLIN, Robert James

Resigned
29 Dunlin Wharf, NottinghamNG7 1TJ
Secretary
Appointed 15 Dec 1999
Resigned 28 Apr 2000

HUMPHREY, David Edwin

Resigned
38 Webster Gardens, LondonW5 5ND
Secretary
Appointed 02 May 2000
Resigned 25 Sept 2003

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Secretary
Appointed 15 Jun 1999
Resigned 15 Dec 1999

REZVI, Zia

Resigned
50 Boston Gardens, BrentfordTW8 9LW
Secretary
Appointed 25 Sept 2003
Resigned 18 Feb 2005

STANISIC, Zeljko Jack

Resigned
9 Uxbridge Road, LondonW7 3PX
Secretary
Appointed 18 Feb 2005
Resigned 08 Mar 2017

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 24 Nov 1998
Resigned 15 Jun 1999

BROGDEN, Peter Ian

Resigned
Moat Farm House, Gerrards CrossSL9 8SX
Born June 1953
Director
Appointed 22 Nov 2007
Resigned 02 Jan 2020

CHARVET, Natacha

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born May 1977
Director
Appointed 17 Jun 2016
Resigned 24 Sept 2019

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 13 Jan 2023

FOWLES, Mark James

Resigned
Stonehouse, WorksopS80 3JW
Born January 1956
Director
Appointed 15 Jun 1999
Resigned 04 May 2000

HUMPHREY, David Edwin

Resigned
38 Webster Gardens, LondonW5 5ND
Born November 1945
Director
Appointed 16 Nov 1999
Resigned 22 Nov 2007

JAFFARD, Pierre

Resigned
Broughton Way, HarrogateHG2 7NY
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

LAURIN, Yves Paul Jacques

Resigned
Burlington Road, LondonW4 4BG
Born February 1962
Director
Appointed 19 Feb 2009
Resigned 25 May 2010

LEWIS, Martin

Resigned
Wild Oaks Canada Road, West WellowSO51 6DE
Born October 1948
Director
Appointed 15 Jun 1999
Resigned 16 Nov 1999

MORRELL, Siobhan Mary

Resigned
Red Cow, Clondalkin
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

PERIN, Francois Xavier

Resigned
13 Cleveland Avenue, LondonW4 1SN
Born July 1951
Director
Appointed 15 Jun 1999
Resigned 22 Nov 2007

POPE, John

Resigned
6 Newark Road, NewarkNG22 0EH
Born June 1952
Director
Appointed 15 Jun 1999
Resigned 04 May 2000

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

ROBERTSON-HOWARD, Ferguson

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born May 1964
Director
Appointed 01 Mar 2018
Resigned 02 Jan 2020

SELLERS, Colin Edward Duncan

Resigned
17 Nimrod Road, LondonSW16 6SZ
Born October 1962
Director
Appointed 22 Nov 2007
Resigned 16 Jan 2009

THOMAS, Julia Mary

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born July 1961
Director
Appointed 25 May 2010
Resigned 24 Sept 2019

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 24 Nov 1998
Resigned 15 Jun 1999

Persons with significant control

1

Great West Road, BrentfordTW8 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
123Notice of Increase in Nominal Capital
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
18 June 2001
88(2)R88(2)R
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
225Change of Accounting Reference Date
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1998
NEWINCIncorporation